Name: | BRENNER DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1976 (49 years ago) |
Entity Number: | 390677 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 PLAZA ST E SUITE A12, BROOKLYN, NY, United States, 11238 |
Principal Address: | 870 CHANNEL, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD JAY BRENNER | Chief Executive Officer | 870 CHANNEL, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 PLAZA ST E SUITE A12, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2006-03-16 | Address | 870 CHANNEL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1994-02-16 | 2014-07-15 | Address | 108 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1993-05-03 | 1998-02-06 | Address | 784 DANIEL STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1998-02-06 | Address | 784 DANIEL STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1985-04-15 | 1994-02-16 | Address | 108 WEST END AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715002213 | 2014-07-15 | BIENNIAL STATEMENT | 2014-02-01 |
100319002818 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
20080519040 | 2008-05-19 | ASSUMED NAME LLC DISCONTINUANCE | 2008-05-19 |
080219002453 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
20070531034 | 2007-05-31 | ASSUMED NAME LLC INITIAL FILING | 2007-05-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State